UKBizDB.co.uk

STELLING PROPERTIES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stelling Properties (holdings) Limited. The company was founded 6 years ago and was given the registration number 11064098. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STELLING PROPERTIES (HOLDINGS) LIMITED
Company Number:11064098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN

Director14 May 2021Active
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN

Director14 May 2021Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary14 November 2017Active
4th Floor, St Paul's Gate, 22-24 New Street, St Helier, JE1 4TR

Director14 November 2017Active
4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey, JE1 4TR

Corporate Director14 November 2017Active
4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey, JE1 4TR

Corporate Director14 November 2017Active

People with Significant Control

Rosington Corporate Services Limited
Notified on:14 November 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Janek Paul Matthews
Notified on:14 November 2017
Status:Active
Date of birth:May 1944
Nationality:British,
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2019-11-18Officers

Change corporate director company with change date.

Download
2019-11-18Officers

Change corporate director company with change date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.